Entity Name: | CONNICK BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2014 (11 years ago) |
Document Number: | P03000130550 |
FEI/EIN Number | 200387671 |
Address: | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550, US |
Mail Address: | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNICK EDWARD PSR | Agent | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
CONNICK EDWARD PSR | President | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
CONNICK EDWARD PSR | Secretary | 340 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 340 Scenic Gulf Drive, Unit 8, Miramar Beach, FL 32550 | No data |
REINSTATEMENT | 2014-06-10 | No data | No data |
PENDING REINSTATEMENT | 2014-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2004-09-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000296117 | ACTIVE | 08 CA 001624 | CIRCUIT COURT OF WALTON COUNTY | 2009-12-02 | 2025-09-08 | $57,365.80 | TRUSTMARK NATIONAL BANK, P.O. BOX 1928, BRANDON, MISSISSIPPI, 39043 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State